RAIN HEALTHCARE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03828003 |
Category | Private Limited Company |
Incorporated | 19 Aug 1999 |
Age | 24 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 5 days |
SUMMARY
RAIN HEALTHCARE SERVICES LIMITED is an dissolved private limited company with number 03828003. It was incorporated 24 years, 9 months, 13 days ago, on 19 August 1999 and it was dissolved 2 years, 10 months, 5 days ago, on 27 July 2021. The company address is Suites A&B, The Heals Building Suites A&B, The Heals Building, London, WC1E 7HJ.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Termination director company with name termination date
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: Christopher David Munday
Documents
Dissolution application strike off company
Date: 29 Apr 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-08
Officer name: Simon Ross Cameron Glucina
Documents
Appoint person director company with name date
Date: 15 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Robert Martin
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Mark Charles Greaves
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type dormant
Date: 10 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person secretary company with name date
Date: 06 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Michelle Louise Holt
Appointment date: 2020-05-01
Documents
Termination secretary company with name termination date
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Keane
Termination date: 2020-04-30
Documents
Mortgage satisfy charge full
Date: 23 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rona Nicholson
Termination date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Ross Cameron Glucina
Appointment date: 2019-06-27
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Ms Kathryn Anne Smith
Documents
Notification of a person with significant control
Date: 28 Mar 2019
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-29
Psc name: Anchor Hanover Group
Documents
Cessation of a person with significant control
Date: 28 Mar 2019
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anchor Trust
Cessation date: 2018-11-29
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rona Nicholson
Appointment date: 2018-11-29
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Munday
Appointment date: 2018-11-29
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Nankivell
Termination date: 2018-10-05
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Howard Nankivell
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Elizabeth Jones
Appointment date: 2017-04-01
Documents
Appoint person secretary company with name date
Date: 25 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-29
Officer name: Mrs Mary Keane
Documents
Termination secretary company with name termination date
Date: 25 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-29
Officer name: Sarah Elizabeth Jones
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Mark Charles Greaves
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Curran
Appointment date: 2017-04-01
Documents
Accounts with accounts type dormant
Date: 08 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Appoint person secretary company with name date
Date: 28 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-03-31
Officer name: Miss Sarah Elizabeth Jones
Documents
Termination secretary company with name termination date
Date: 27 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Edwards
Termination date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-03
New address: Suites a&B, the Heals Building 22-24 Torrington Place London WC1E 7HJ
Old address: 25 Bedford Street 2Nd Floor London WC2E 9ES
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Springthorpe
Documents
Accounts with accounts type dormant
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type dormant
Date: 18 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Mckee
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Appoint person secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Edwards
Documents
Termination secretary company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Shearer
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Appoint person secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Shearer
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Registrars Plc
Documents
Appoint corporate secretary company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: London Registrars Plc
Documents
Termination secretary company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Ashcroft
Documents
Appoint person director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Springthorpe
Documents
Appoint person director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sara Mckee
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Termination director company with name
Date: 21 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Belcher
Documents
Change person director company with change date
Date: 21 Nov 2009
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-21
Officer name: Mrs Jane Rachel Ashcroft
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 13/02/07 from: 77 chorley road swinton manchester M27 4AF
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/05; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Accounts with accounts type small
Date: 26 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 26/11/03 from: 44 chorley road swinton manchester M27 5AF
Documents
Accounts with accounts type small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Legacy
Date: 13 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 12/11/01 from: 77 chorley road swinton manchester lancashire M27 4AF
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
Documents
Legacy
Date: 03 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
Some Companies
34 QUEENS HIGHLANDS,ABERDEEN,AB15 4AR
Number: | SC566684 |
Status: | ACTIVE |
Category: | Private Limited Company |
501 MIDDLETON ROAD,OLDHAM,OL9 9LY
Number: | 08435257 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 STAMFORD PARK ROAD,ALTRINCHAM,WA15 9EL
Number: | 09375736 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LAMMAS CLOSE,HILMARTON,SN11 8SF
Number: | 10462641 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MOORFOOT GARDENS,GATESHEAD,NE11 9LB
Number: | 10112667 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND AND FIRST FLOOR, COMER HOUSE,BARNET,EN5 1QJ
Number: | 03949600 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |